Search icon

ARES CA REAL ESTATE CORPORATION

Company Details

Name: ARES CA REAL ESTATE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2015 (10 years ago)
Entity Number: 4708543
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 1800 Avenue of the Stars, Suite 1400, LOS ANGELES, CA, United States, 90067

DOS Process Agent

Name Role Address
UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
BRYAN DONOHOE Chief Executive Officer 1800 AVENUE OF THE STARS, SUITE 1400, LOS ANGELES, CA, United States, 90067

Licenses

Number Type End date
10311208782 CORPORATE BROKER 2026-01-19
10991232903 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 2000 AVENUE OF THE STARS, 12TH FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2025-02-20 2025-02-20 Address 1800 AVENUE OF THE STARS, SUITE 1400, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2021-02-09 2025-02-20 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-10-16 2025-02-20 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-10-16 2021-02-09 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-07-17 2020-10-16 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2020-07-17 2020-10-16 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2019-02-05 2025-02-20 Address 2000 AVENUE OF THE STARS, 12TH FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2017-02-22 2019-02-05 Address 2000 AVENUE OF THE STARS, 12TH FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2015-02-11 2020-07-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220001517 2025-02-20 BIENNIAL STATEMENT 2025-02-20
230202001284 2023-02-02 BIENNIAL STATEMENT 2023-02-01
210209060646 2021-02-09 BIENNIAL STATEMENT 2021-02-01
201016000038 2020-10-16 CERTIFICATE OF CHANGE 2020-10-16
200717000084 2020-07-17 CERTIFICATE OF CHANGE 2020-07-17
190205060035 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170222006149 2017-02-22 BIENNIAL STATEMENT 2017-02-01
150211000276 2015-02-11 APPLICATION OF AUTHORITY 2015-02-11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State